Search icon

NEW CREATION ASSEMBLY OF GOD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW CREATION ASSEMBLY OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 1994 (31 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Sep 2012 (13 years ago)
Document Number: N94000001189
FEI/EIN Number 593529009

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 408 Tucker Dr., Sanford, FL, 32773, US
Mail Address: 408 Tucker Dr., Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBOS CARLOS President 408 Tucker Dr., Sanford, FL, 32773
Perriggo Paola Secretary 408 Tucker Dr., Sanford, FL, 32773
Delgado Justo Director 408 Tucker Dr., Sanford, FL, 32773
Castillo Victor Director 408 Tucker Dr, Sanford, FL, 32773
Delgado Olivia Director 408 Tucker Dr, Sanford, FL, 32773
COBOS CARLOS Agent 408 Tucker Dr., Sanford, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057222 NEW CREATION COMMUNITY CHURCH ACTIVE 2018-05-09 2028-12-31 - 408 TUCKER DR, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-30 408 Tucker Dr., Sanford, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 408 Tucker Dr., Sanford, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 408 Tucker Dr., Sanford, FL 32773 -
AMENDMENT AND NAME CHANGE 2012-09-21 NEW CREATION ASSEMBLY OF GOD, INC. -
REGISTERED AGENT NAME CHANGED 2012-05-08 COBOS, CARLOS -
AMENDMENT 2010-03-24 - -
AMENDMENT 2009-04-30 - -
AMENDMENT AND NAME CHANGE 2009-03-03 IGLESIA EL BUEN SAMARITANO AG, INC. -
REINSTATEMENT 2009-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10458.34
Total Face Value Of Loan:
10458.34

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10458.34
Current Approval Amount:
10458.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10511.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State